Company NameAddvent Air Systems Limited
Company StatusActive
Company Number02043424
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Secretary NameMrs Julia Mary Girling
NationalityBritish
StatusCurrent
Appointed23 February 2005(18 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMrs Julia Mary Girling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2008(21 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMr Glynne Christopher Girling
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMrs Karen Joan Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMr Samuel Ivor Girling
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMrs Julia Mary Girling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill Close
Ness
Neston
Cheshire
CH64 4ED
Wales
Director NameMr Noel Glynne Girling
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 August 2017)
RoleAir Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Secretary NameMrs Julia Mary Girling
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill Close
Ness
Neston
Cheshire
CH64 4ED
Wales
Secretary NamePauline Cook
NationalityBritish
StatusResigned
Appointed15 December 1995(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2005)
RoleAccountant
Correspondence Address2 Furrocks Way
Ness
South Wirral
CH64 4EW
Wales
Director NamePauline Cook
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 April 2005)
RoleAccountant
Correspondence Address2 Furrocks Way
Ness
South Wirral
CH64 4EW
Wales
Director NameMr Jack Richard Girling
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales

Contact

Websitewww.addventair-systems.co.uk

Location

Registered Address5 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

55 at £1Noel Glynne Girling
55.00%
Ordinary
45 at £1Julia Mary Girling
45.00%
Ordinary

Financials

Year2014
Net Worth£143,233
Cash£12,646
Current Liabilities£227,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Charges

20 December 1996Delivered on: 21 December 1996
Satisfied on: 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 kelvin park dock road birkenhead merseyside L41 1LT and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 April 1996Delivered on: 9 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 December 2023Termination of appointment of Jack Richard Girling as a director on 30 November 2023 (1 page)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
13 May 2022Director's details changed for Mrs Julia Mary Girling on 4 January 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
18 May 2021Change of details for Mr Samuel Ivor Girling as a person with significant control on 18 May 2021 (2 pages)
18 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 May 2021Director's details changed for Mr Samuel Ivor Girling on 18 May 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Samuel Ivor Girling on 20 June 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
9 May 2018Cessation of Julia Mary Girling as a person with significant control on 31 July 2017 (1 page)
9 May 2018Notification of Samuel Ivor Girling as a person with significant control on 31 July 2017 (2 pages)
9 May 2018Notification of Jack Richard Girling as a person with significant control on 31 July 2017 (2 pages)
10 October 2017Cessation of Noel Glynne Girling as a person with significant control on 1 August 2017 (1 page)
10 October 2017Cessation of Noel Glynne Girling as a person with significant control on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Noel Glynne Girling as a director on 1 August 2017 (1 page)
10 October 2017Termination of appointment of Noel Glynne Girling as a director on 1 August 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 June 2017Appointment of Mr Jack Richard Girling as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mrs Karen Joan Smith as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Samuel Ivor Girling as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Jack Richard Girling as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Glynne Christopher Girling as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Glynne Christopher Girling as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mrs Karen Joan Smith as a director on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Karen Joan Smith on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Karen Joan Smith on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Samuel Ivor Girling as a director on 13 June 2017 (2 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Director's details changed for Mrs Julia Mary Girling on 3 May 2012 (2 pages)
17 May 2012Director's details changed for Noel Girling on 3 May 2012 (2 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mrs Julia Mary Girling on 3 May 2012 (1 page)
17 May 2012Director's details changed for Mrs Julia Mary Girling on 3 May 2012 (2 pages)
17 May 2012Director's details changed for Noel Girling on 3 May 2012 (2 pages)
17 May 2012Director's details changed for Noel Girling on 3 May 2012 (2 pages)
17 May 2012Director's details changed for Mrs Julia Mary Girling on 3 May 2012 (2 pages)
17 May 2012Secretary's details changed for Mrs Julia Mary Girling on 3 May 2012 (1 page)
17 May 2012Secretary's details changed for Mrs Julia Mary Girling on 3 May 2012 (1 page)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Appointment of Mrs Julia Mary Girling as a director (1 page)
14 July 2010Director's details changed for Mrs Julia Mary Girling on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Noel Girling on 1 May 2010 (2 pages)
14 July 2010Appointment of Mrs Julia Mary Girling as a director (1 page)
14 July 2010Director's details changed for Mrs Julia Mary Girling on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Noel Girling on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Mrs Julia Mary Girling on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Noel Girling on 1 May 2010 (2 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2009Return made up to 03/05/09; full list of members (3 pages)
23 July 2009Return made up to 03/05/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 03/05/08; full list of members (3 pages)
17 July 2008Return made up to 03/05/08; full list of members (3 pages)
10 July 2008Return made up to 03/05/07; no change of members (6 pages)
10 July 2008Return made up to 03/05/07; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 03/05/05; full list of members (7 pages)
19 May 2005Return made up to 03/05/05; full list of members (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 June 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 June 1997Return made up to 03/05/97; no change of members (4 pages)
12 June 1997Return made up to 03/05/97; no change of members (4 pages)
7 April 1997Return made up to 03/05/96; full list of members; amend (8 pages)
7 April 1997Return made up to 03/05/96; full list of members; amend (8 pages)
10 March 1997Full accounts made up to 31 March 1996 (10 pages)
10 March 1997Full accounts made up to 31 March 1996 (10 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
20 November 1996Registered office changed on 20/11/96 from: 35 market street hoylake wirral L47 2ER (1 page)
20 November 1996Registered office changed on 20/11/96 from: 35 market street hoylake wirral L47 2ER (1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 03/05/96; no change of members (4 pages)
29 April 1996Return made up to 03/05/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996New secretary appointed (1 page)
12 January 1996New secretary appointed (1 page)
12 January 1996Secretary resigned;director resigned (2 pages)
12 January 1996Secretary resigned;director resigned (2 pages)
12 January 1996Return made up to 03/05/95; full list of members (6 pages)
12 January 1996Return made up to 03/05/95; full list of members (6 pages)
5 August 1986Certificate of Incorporation (1 page)
5 August 1986Incorporation (17 pages)
5 August 1986Certificate of Incorporation (1 page)